CH01 |
On Tuesday 4th January 2022 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th January 2022 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pittalis Gilchrist Llp 303 Ballards Lane London N12 8NP to Global House 303 Ballards Lane London N12 8NP on Monday 5th February 2024
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 3rd, February 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 3rd, February 2023
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 3rd, February 2023
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge 078510470005 satisfaction in full.
filed on: 3rd, February 2023
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 3rd, February 2023
| mortgage
|
Free Download
(3 pages)
|
MR04 |
Charge 078510470006 satisfaction in full.
filed on: 3rd, February 2023
| mortgage
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 5th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 5th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 078510470006, created on Wednesday 5th August 2015
filed on: 6th, August 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 078510470005, created on Wednesday 5th August 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O K J Pittalis & Co 303 Ballards Lane London N12 8NP to Pittalis Gilchrist Llp 303 Ballards Lane London N12 8NP on Thursday 5th February 2015
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 17th November 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 17th November 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 17th November 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 20th, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, March 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2011
| incorporation
|
Free Download
(7 pages)
|